Company NameIn 2 Extremes Ltd
Company StatusDissolved
Company NumberSC237647
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)
Previous NamesClickcycle Limited and Kite Sports (Scotland) Limited

Business Activity

Section CManufacturing
SIC 29202Manufacture of trailers and semi-trailers
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr James Francis Yuill
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(2 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 21 January 2020)
RoleAutomotive Repairer
Country of ResidenceScotland
Correspondence Address25 Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Secretary NameMrs Lindsay Moss
StatusClosed
Appointed03 October 2012(10 years after company formation)
Appointment Duration7 years, 3 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address25 Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
Director NameDaniel Mark Fowden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2005)
RoleCompany Director
Correspondence AddressWillowdene
Anstruther Road
Ceres
KY15 5NH
Scotland
Director NameRachel Elizabeth Fowden
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2005)
RoleCompany Director
Correspondence AddressWilliowdene
Anstruther Road
Ceres
KY15 5NH
Scotland
Secretary NameRachel Elizabeth Fowden
NationalityBritish
StatusResigned
Appointed04 October 2002(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2005)
RoleCompany Director
Correspondence AddressWilliowdene
Anstruther Road
Ceres
KY15 5NH
Scotland
Director NameDuncan Everard Garrett
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2005)
RoleTeacher
Correspondence AddressPlanners House
1 East Shore
St Monans
Anstruther, Fife
KY10 2AR
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed21 June 2005(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameMr Francis Walter Yuill
NationalityBritish
StatusResigned
Appointed29 January 2009(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2012)
RoleCompany Director
Correspondence Address11 Melbourne Road
North Berwick
East Lothian
EH39 4JT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address25 Rocks Road
Charlestown
Dunfermline
Fife
KY11 3EN
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

10k at £1James Francis Yuill
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,580
Cash£250
Current Liabilities£13,880

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (1 page)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
15 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 10,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(4 pages)
15 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(4 pages)
15 November 2013Director's details changed for James Francis Yuill on 1 September 2013 (2 pages)
15 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(4 pages)
15 November 2013Director's details changed for James Francis Yuill on 1 September 2013 (2 pages)
15 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(4 pages)
15 November 2013Director's details changed for James Francis Yuill on 1 September 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
30 August 2013Secretary's details changed for Mrs Lindsay Yuill on 26 August 2013 (1 page)
30 August 2013Secretary's details changed for Mrs Lindsay Yuill on 26 August 2013 (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 October 2012Appointment of Mrs Lindsay Yuill as a secretary (1 page)
30 October 2012Termination of appointment of Francis Yuill as a secretary (1 page)
30 October 2012Appointment of Mrs Lindsay Yuill as a secretary (1 page)
30 October 2012Termination of appointment of Francis Yuill as a secretary (1 page)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for James Francis Yuill on 3 October 2009 (2 pages)
13 November 2009Secretary's details changed for Francis Walter Yuill on 3 October 2009 (1 page)
13 November 2009Secretary's details changed for Francis Walter Yuill on 3 October 2009 (1 page)
13 November 2009Secretary's details changed for Francis Walter Yuill on 3 October 2009 (1 page)
13 November 2009Director's details changed for James Francis Yuill on 3 October 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for James Francis Yuill on 3 October 2009 (2 pages)
4 March 2009Secretary appointed francis walter yuill (2 pages)
4 March 2009Secretary appointed francis walter yuill (2 pages)
4 March 2009Appointment terminated secretary neville homer (1 page)
4 March 2009Appointment terminated secretary neville homer (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 October 2008Registered office changed on 27/10/2008 from newton, tillyrie milnathort kinross KY13 0RW (1 page)
27 October 2008Director's change of particulars / james yuill / 01/10/2008 (1 page)
27 October 2008Return made up to 03/10/08; full list of members (3 pages)
27 October 2008Return made up to 03/10/08; full list of members (3 pages)
27 October 2008Director's change of particulars / james yuill / 01/10/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from newton, tillyrie milnathort kinross KY13 0RW (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 03/10/07; no change of members (6 pages)
27 November 2007Return made up to 03/10/07; no change of members (6 pages)
6 August 2007Company name changed kite sports (scotland) LIMITED\certificate issued on 06/08/07 (2 pages)
6 August 2007Company name changed kite sports (scotland) LIMITED\certificate issued on 06/08/07 (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 03/10/06; full list of members (6 pages)
18 October 2006Return made up to 03/10/06; full list of members (6 pages)
17 November 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2005Return made up to 03/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2005Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: willowdene anstruther road ceres KY15 5NH (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: willowdene anstruther road ceres KY15 5NH (1 page)
4 July 2005Secretary resigned;director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Secretary resigned;director resigned (1 page)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Return made up to 03/10/04; full list of members (7 pages)
1 February 2005Return made up to 03/10/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 November 2003Return made up to 03/10/03; full list of members (7 pages)
5 November 2003Return made up to 03/10/03; full list of members (7 pages)
9 June 2003£ nc 1000/500000 02/04/03 (1 page)
9 June 2003£ nc 1000/500000 02/04/03 (1 page)
9 June 2003Ad 09/04/03--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Ad 09/04/03--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 May 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
22 October 2002Memorandum and Articles of Association (9 pages)
22 October 2002Memorandum and Articles of Association (9 pages)
18 October 2002Company name changed clickcycle LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed clickcycle LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
18 October 2002Registered office changed on 18/10/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)